MCGAHON SURVEYORS LIMITED
Status | ACTIVE |
Company No. | NI623610 |
Category | Private Limited Company |
Incorporated | 25 Mar 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | Northern Ireland |
SUMMARY
MCGAHON SURVEYORS LIMITED is an active private limited company with number NI623610. It was incorporated 10 years, 1 month, 9 days ago, on 25 March 2014. The company address is 6 St. Colmans Park, Newry, BT34 2BX, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: 19 Lower Catherine Street Newry County Down BT35 6BE Northern Ireland
New address: 6 st. Colmans Park Newry BT34 2BX
Change date: 2021-08-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2021
Action Date: 09 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6236100002
Charge creation date: 2021-07-09
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 20 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6236100001
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-15
Charge number: NI6236100001
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
New address: 19 Lower Catherine Street Newry County Down BT35 6BE
Old address: Unit 7 Greenshoots Ballinacraig Way Greenbank Industrial Estate Newry County Down BT34 2QX Northern Ireland
Change date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Old address: 1 Spring Meadows Warrenpoint Co Down BT34 3SU
New address: Unit 7 Greenshoots Ballinacraig Way Greenbank Industrial Estate Newry County Down BT34 2QX
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change account reference date company previous shortened
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Some Companies
1 CHALFONT PARK,GERRARDS CROSS,SL9 0BG
Number: | 11085517 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TANGLEWOOD,READING,RG10 8PB
Number: | 02722922 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARLEY CLOSE MANAGEMENT COMPANY LTD
UNIT 17,BAGSHOT,GU19 5HP
Number: | 11727982 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 DAWES LANE,ST. ALBANS,AL4 8FF
Number: | 07446557 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SPICER & CO UK LIMITED,DUNSTABLE,LU6 1SU
Number: | 11413937 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO LEISURE ENTERTAINMENT LIMITED
118-120 LONDON ROAD,MITCHAM,CR4 3LB
Number: | 07886436 |
Status: | ACTIVE |
Category: | Private Limited Company |